Background WavePink WaveYellow Wave

VELCROFT LIMITED (03447698)

VELCROFT LIMITED (03447698) is an active UK company. incorporated on 10 October 1997. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. VELCROFT LIMITED has been registered for 28 years. Current directors include CARIATI, Massimiliano, HARRIS, Thomas Christopher, KITTER, Yasmin Karan and 2 others.

Company Number
03447698
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
204 Moulsham Street, Chelmsford, CM2 0LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARIATI, Massimiliano, HARRIS, Thomas Christopher, KITTER, Yasmin Karan, LIONAKI, Eleni, PHELAN, Melanie Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELCROFT LIMITED

VELCROFT LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VELCROFT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03447698

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

204 Moulsham Street Chelmsford, CM2 0LG,

Previous Addresses

98 Westbury Lane Buckhurst Hill Essex IG9 5PW
From: 10 October 1997To: 20 November 2019
Timeline

29 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 09
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 26
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CARIATI, Massimiliano

Active
Moulsham Street, ChelmsfordCM2 0LG
Born March 1977
Director
Appointed 28 May 2021

HARRIS, Thomas Christopher

Active
Moulsham Street, ChelmsfordCM2 0LG
Born August 1995
Director
Appointed 18 Aug 2021

KITTER, Yasmin Karan

Active
Moulsham Street, ChelmsfordCM2 0LG
Born December 1954
Director
Appointed 09 Feb 2015

LIONAKI, Eleni

Active
Moulsham Street, ChelmsfordCM2 0LG
Born September 1977
Director
Appointed 01 Oct 2015

PHELAN, Melanie Jayne

Active
Moulsham Street, ChelmsfordCM2 0LG
Born September 1968
Director
Appointed 28 Jan 2014

ESTILL, James Robert

Resigned
Flat 6 84 Sutherland Avenue, LondonW9 2QS
Secretary
Appointed 12 Dec 2003
Resigned 08 Feb 2005

GADOLA, Lorenzo

Resigned
Flat 3 84 Sutherland Avenue, LondonW9 2QS
Secretary
Appointed 08 Feb 2005
Resigned 12 Nov 2015

WILSON, Stephen Mark

Resigned
Flat 1 84 Sutherland Avenue, LondonW9 2QS
Secretary
Appointed 23 Oct 1997
Resigned 12 Dec 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 23 Oct 1997

ALAWI-SHEHAB, Majeed Sayed Mohsin, Doctor

Resigned
Flat 5 84 Sutherland Avenue, LondonW9 2QS
Born March 1955
Director
Appointed 23 Oct 1997
Resigned 15 Jun 2001

DEMETRIOU, Natasha

Resigned
Flat 3 84 Sutherland Avenue, LondonW9 2QS
Born April 1973
Director
Appointed 15 Jun 2001
Resigned 12 Dec 2003

ESTILL, James Robert

Resigned
Flat 6 84 Sutherland Avenue, LondonW9 2QS
Born November 1967
Director
Appointed 15 Jul 2002
Resigned 08 Feb 2005

GADOLA, Lorenzo Antonio

Resigned
Moulsham Street, ChelmsfordCM2 0LG
Born April 1968
Director
Appointed 01 Aug 2013
Resigned 23 Jun 2021

HOFBAUER, Michael Hugo

Resigned
98 Westbury Lane, EssexIG9 5PW
Born June 1948
Director
Appointed 09 Feb 2015
Resigned 24 Jun 2015

KAJUREK, Katarzyna

Resigned
Moulsham Street, ChelmsfordCM2 0LG
Born February 1997
Director
Appointed 18 Aug 2021
Resigned 18 Aug 2021

MOSS, Barbara

Resigned
Moulsham Street, ChelmsfordCM2 0LG
Born May 1966
Director
Appointed 09 Feb 2015
Resigned 07 Mar 2026

PONDER, Georgina

Resigned
84 Sutherland Avenue, LondonW9 2QS
Born June 1979
Director
Appointed 08 Feb 2005
Resigned 05 Jul 2011

RAINBOW, Harriet Joyce

Resigned
Moulsham Street, ChelmsfordCM2 0LG
Born October 1992
Director
Appointed 28 May 2021
Resigned 28 May 2021

RANKIN, Edwina

Resigned
Sutherland Avenue, LondonW9 2QS
Born September 1973
Director
Appointed 27 May 2002
Resigned 01 Oct 2009

ROBINSON, Christine Ann

Resigned
Flat 2 84 Sutherland Avenue, LondonW9 2QS
Born May 1959
Director
Appointed 08 Oct 2002
Resigned 29 Feb 2012

ROBINSON, Christine Ann

Resigned
Flat 2 84 Sutherland Avenue, LondonW9 2QS
Born May 1959
Director
Appointed 23 Oct 1997
Resigned 30 Sept 2002

ROBINSON, Guy Matthew

Resigned
Moulsham Street, ChelmsfordCM2 0LG
Born September 1975
Director
Appointed 29 Feb 2012
Resigned 23 Jun 2021

THOMAS, Robert

Resigned
98 Westbury Lane, EssexIG9 5PW
Born October 1971
Director
Appointed 01 Jul 2012
Resigned 09 Oct 2015

WILSON, Stephen Mark

Resigned
Flat 1 84 Sutherland Avenue, LondonW9 2QS
Born February 1968
Director
Appointed 15 Jun 2001
Resigned 12 Dec 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Oct 1997
Resigned 23 Oct 1997

Persons with significant control

6

0 Active
6 Ceased

Mrs Yasmin Karan Kitter

Ceased
98 Westbury Lane, EssexIG9 5PW
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Ms Melanie Jayne Phelan

Ceased
98 Westbury Lane, EssexIG9 5PW
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Guy Matthew Robinson

Ceased
98 Westbury Lane, EssexIG9 5PW
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Lorenzo Antonio Gadola

Ceased
98 Westbury Lane, EssexIG9 5PW
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Ms Eleni Lionaki

Ceased
98 Westbury Lane, EssexIG9 5PW
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mrs Barbara Moss

Ceased
98 Westbury Lane, EssexIG9 5PW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
287Change of Registered Office
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
25 November 1998
287Change of Registered Office
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
88(2)R88(2)R
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Incorporation Company
10 October 1997
NEWINCIncorporation